Warning: file_put_contents(c/0de4427a151cc6deb87f19685fd2d7e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Halstead Refinishing Supplies Limited, CO9 2SU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HALSTEAD REFINISHING SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halstead Refinishing Supplies Limited. The company was founded 8 years ago and was given the registration number 09693703. The firm's registered office is in HALSTEAD. You can find them at Unit 1b, Second Avenue, Bluebridge Industrial Estate, Halstead, Essex. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:HALSTEAD REFINISHING SUPPLIES LIMITED
Company Number:09693703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Unit 1b, Second Avenue, Bluebridge Industrial Estate, Halstead, Essex, United Kingdom, CO9 2SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, Second Avenue, Halstead, United Kingdom, CO9 2SU

Director20 July 2015Active
Unit 1b, Second Avenue, Halstead, England, CO9 2SU

Director01 December 2015Active
Unit 1b, Second Avenue, Halstead, United Kingdom, CO9 2SU

Director20 July 2015Active

People with Significant Control

Mr John William Temlett
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:English
Country of residence:United Kingdom
Address:Unit 1b Second Avenue, Halstead, United Kingdom, CO9 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Corrie Jordan
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:English
Country of residence:England
Address:1 Riverside, Off High Street, Halstead, England, CO9 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Knight Hedgecock
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:English
Country of residence:United Kingdom
Address:Unit 1b Second Avenue, Halstead, United Kingdom, CO9 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-27Insolvency

Liquidation disclaimer notice.

Download
2022-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-07Resolution

Resolution.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.